Inverness
IV2 6HA
Scotland
Director Name | Mrs Sharon Louise Dalgarno |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Redwood Avenue Inverness IV2 6HA Scotland |
Director Name | Denise Smith Dalgarno |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Retailer |
Correspondence Address | 13 Ardconnel Street Inverness IV2 3EU Scotland |
Director Name | Mr Robert Alexander Dalgarno |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Redwood Avenue Inverness IV2 6HA Scotland |
Secretary Name | Mr Robert Alexander Dalgarno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Redwood Avenue Inverness IV2 6HA Scotland |
Director Name | Mrs Denise Smith Dalgarno |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Redwood Avenue Inverness IV2 6HA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 40 Redwood Avenue Inverness IV2 6HA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Liam John Dalgarno 33.33% Ordinary |
---|---|
100 at £1 | Mr Robert Alexander Dalgarno 33.33% Ordinary |
100 at £1 | Mrs Sharon Louise Dalgarno 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,551 |
Cash | £272,676 |
Current Liabilities | £154,921 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
2 August 2004 | Delivered on: 10 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
1 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
15 May 2019 | Cessation of Robert Alexander Dalgarno as a person with significant control on 29 March 2019 (1 page) |
15 May 2019 | Cessation of Sharon Louise Dalgarno as a person with significant control on 29 March 2019 (1 page) |
15 May 2019 | Cessation of Liam John Dalgarno as a person with significant control on 29 March 2019 (1 page) |
15 May 2019 | Notification of Sld Group Holdings Limited as a person with significant control on 29 March 2019 (2 pages) |
15 May 2019 | Cessation of Denise Smith Dalgarno as a person with significant control on 29 March 2019 (1 page) |
20 December 2018 | Termination of appointment of Denise Smith Dalgarno as a director on 26 January 2018 (1 page) |
20 December 2018 | Termination of appointment of Robert Alexander Dalgarno as a secretary on 26 January 2018 (1 page) |
20 December 2018 | Termination of appointment of Robert Alexander Dalgarno as a director on 26 January 2018 (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
13 August 2018 | Cessation of Robert Alexander Dalgarno as a person with significant control on 1 December 2017 (1 page) |
13 August 2018 | Notification of Robert Alexander Dalgarno as a person with significant control on 6 July 2016 (2 pages) |
19 February 2018 | Purchase of own shares. (3 pages) |
19 February 2018 | Cancellation of shares. Statement of capital on 26 January 2018
|
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 March 2014 | Secretary's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Liam John Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
27 March 2014 | Director's details changed for Mrs Denise Smith Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mrs Sharon Louise Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
27 March 2014 | Director's details changed for Mr Liam John Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mrs Sharon Louise Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
27 March 2014 | Director's details changed for Mrs Denise Smith Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mrs Denise Smith Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mr Liam John Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mrs Sharon Louise Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mr Robert Alexander Dalgarno on 9 March 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Appointment of Mrs Sharon Louise Dalgarno as a director (3 pages) |
12 August 2013 | Appointment of Mrs Sharon Louise Dalgarno as a director (3 pages) |
22 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Director's details changed for Mr Robert Alexander Dalgarno on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Robert Alexander Dalgarno on 22 April 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Mr Robert Alexander Dalgarno on 22 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Secretary's details changed for Mr Robert Alexander Dalgarno on 22 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Appointment of Mrs Denise Smith Dalgarno as a director (3 pages) |
18 October 2012 | Appointment of Mrs Denise Smith Dalgarno as a director (3 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 December 2010 | Director's details changed for Mr Robert Alexander Dalgarno on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mr Robert Alexander Dalgarno on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mr Robert Alexander Dalgarno on 1 December 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 09/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 09/03/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Director and secretary's change of particulars / robert dalgarno / 02/06/2008 (1 page) |
12 January 2009 | Director's change of particulars / liam dalgarno / 01/09/2006 (1 page) |
12 January 2009 | Director's change of particulars / liam dalgarno / 01/09/2006 (1 page) |
12 January 2009 | Director and secretary's change of particulars / robert dalgarno / 02/06/2008 (1 page) |
12 January 2009 | Director and secretary's change of particulars / robert dalgarno / 02/06/2008 (1 page) |
12 January 2009 | Director and secretary's change of particulars / robert dalgarno / 02/06/2008 (1 page) |
22 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
22 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 17 queensgate inverness IV1 1DF (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 17 queensgate inverness IV1 1DF (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Ad 01/05/05--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
9 June 2005 | Ad 01/05/05--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
18 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
10 August 2004 | Partic of mort/charge * (7 pages) |
10 August 2004 | Partic of mort/charge * (7 pages) |
17 April 2004 | Ad 09/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 2004 | Ad 09/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (17 pages) |
9 March 2004 | Incorporation (17 pages) |